Company Information for JCCO 127 LIMITED
IDEAL CORPORATE SOLUTIONS LIMITED, LANCASTER HOUSE, 171 CHORLEY NEW ROAD, BOLTON, BL1 4QZ,
|
Company Registration Number
05370806
Private Limited Company
Liquidation |
Company Name | |
---|---|
JCCO 127 LIMITED | |
Legal Registered Office | |
IDEAL CORPORATE SOLUTIONS LIMITED LANCASTER HOUSE 171 CHORLEY NEW ROAD BOLTON BL1 4QZ Other companies in BL1 | |
Company Number | 05370806 | |
---|---|---|
Company ID Number | 05370806 | |
Date formed | 2005-02-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2015 | |
Account next due | 30/11/2016 | |
Latest return | 21/02/2016 | |
Return next due | 21/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 15:21:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT JAMES STAFFORD |
||
MARK JOHN CUETO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM RICHARD FRANK HARRISON |
Director | ||
MARK JOHN CUETO |
Director | ||
JC SECRETARIES LIMITED |
Company Secretary | ||
JC DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OPTIMAC LIMITED | Company Secretary | 2007-08-03 | CURRENT | 2005-11-18 | Dissolved 2014-01-07 | |
LUMAX SPORTS LTD | Director | 2016-04-04 | CURRENT | 2016-04-04 | Liquidation | |
MARCLIFFE PROJECTS LTD | Director | 2014-08-20 | CURRENT | 2014-08-20 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/04/2018:LIQ. CASE NO.1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/04/2017 | |
LATEST SOC | 10/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/2017 FROM THIRD FLOOR ST GEORGE'S HOUSE ST GEORGE'S ROAD BOLTON BL1 2DD | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/2016 FROM C/O STAFFORD CO NELSON MILL GASKELL STREET BOLTON LANCASHIRE BL1 2QE | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 16/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/02/16 FULL LIST | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/02/15 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 20/03/14 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 21/02/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 21/02/13 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/02/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT JAMES STAFFORD / 19/03/2012 | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/02/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/02/10 FULL LIST | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MARK JOHN CUETO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM HARRISON | |
363a | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK CUETO | |
288a | DIRECTOR APPOINTED WILLIAM RICHARD FRANK HARRISON | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK CUETO / 01/01/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
287 | REGISTERED OFFICE CHANGED ON 15/11/07 FROM: FIFTH FLOOR 55 KING STREET MANCHESTER LANCASHIRE M2 4LQ | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 25/07/06 FROM: 76 KING STREET MANCHESTER GREATER MANCHESTER M2 4NH | |
363s | RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-05-02 |
Appointment of Liquidators | 2016-04-13 |
Resolutions for Winding-up | 2016-04-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.29 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
Creditors Due Within One Year | 2013-02-28 | £ 18,363 |
---|---|---|
Creditors Due Within One Year | 2012-02-29 | £ 42,379 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JCCO 127 LIMITED
Cash Bank In Hand | 2013-02-28 | £ 341,906 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 360,826 |
Current Assets | 2013-02-28 | £ 478,561 |
Current Assets | 2012-02-29 | £ 481,256 |
Debtors | 2013-02-28 | £ 136,655 |
Debtors | 2012-02-29 | £ 120,430 |
Shareholder Funds | 2013-02-28 | £ 460,198 |
Shareholder Funds | 2012-02-29 | £ 438,877 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as JCCO 127 LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | JCCO 127 LIMITED | Event Date | 2016-04-04 |
Andrew Rosler , (IP No. 9151) of Ideal Corporate Solutions Limited , Third Floor, St Georges House, St Georges Road, Bolton, BL1 2DD . : For further details contact: Lucy Duckworth, Email: lucy.duckworth@idealcs.co.uk Tel: 01204 663002 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | JCCO 127 LIMITED | Event Date | 2016-04-04 |
At a General Meeting of the above-named Company, duly convened, and held at Ideal Corporate Solutions Limited, Third Floor, St Georges House, St Georges Road, Bolton, BL4 2DD on 04 April 2016 , the following resolutions were passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that Andrew Rosler , (IP No. 9151) of Ideal Corporate Solutions Limited , Third Floor, St Georges House, St Georges Road, Bolton, BL1 2DD be and is hereby appointed as Liquidator of the Company for the purposes of the winding-up. For further details contact: Lucy Duckworth, Email: lucy.duckworth@idealcs.co.uk Tel: 01204 663002 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | JCCO 127 LIMITED | Event Date | 2016-04-04 |
Notice is hereby given by the Liquidator, Andrew Rosler (IP No. 9151 ) of Ideal Corporate Solutions Limited , Lancaster House, 171 Chorley New Road, Bolton BL1 4QZ pursuant to Rule 14.35 of the Insolvency (England & Wales) Rules 2016 that a First and Final dividend of 100p in the has been declared to the unsecured creditors of the Company. A receipts and payments account summarising realisations of the Company's assets and payments made during the course of the administration is available. No further dividend will be declared. Date of Appointment: 4 April 2016 Further details contact: Lucy Duckworth, Email: Lucy.duckworth@idealcs.co.uk or Tel: 01204 663000 Ag HF11998 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |